Advanced company searchLink opens in new window

MOBEL SOLAR TECHNOLOGIES LIMITED

Company number 07507186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2016 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 20 December 2016
15 Dec 2016 4.20 Statement of affairs with form 4.19
15 Dec 2016 600 Appointment of a voluntary liquidator
15 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-24
29 Oct 2016 AA Micro company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
29 Sep 2015 AA Micro company accounts made up to 31 January 2015
21 Jul 2015 CERTNM Company name changed mobel design studio LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
07 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
07 Feb 2015 AD01 Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 7 February 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
22 Jan 2013 CERTNM Company name changed solar technologies europe LTD\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
16 Feb 2011 AP01 Appointment of Mr Tim Brown as a director
15 Feb 2011 AP01 Appointment of Mr James Delplanque as a director
28 Jan 2011 TM01 Termination of appointment of Laurence Douglas Adams as a director
27 Jan 2011 NEWINC Incorporation